Dingle
Liverpool
L8 9ZB
Secretary Name | Maureen Dempsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Emerald Street Dingle Liverpool L8 9ZB |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 7 Park Street Manchester M3 1EU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£30,748 |
Cash | £236 |
Current Liabilities | £53,924 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 February 2009 | Resolutions
|
---|---|
5 February 2009 | Registered office changed on 05/02/2009 from c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page) |
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Statement of affairs with form 4.19 (5 pages) |
9 July 2008 | Return made up to 04/09/07; no change of members (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 October 2006 | Return made up to 04/09/06; full list of members (6 pages) |
16 February 2006 | Return made up to 04/09/05; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 April 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
25 November 2004 | Return made up to 04/09/04; full list of members (6 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (1 page) |
4 September 2003 | Incorporation (12 pages) |